CALGAVIN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 2 => 3
2024-04-01 insert person Huw Gibbard
2024-04-01 insert person Jade Ryan
2024-04-01 insert person Richard Reilly
2023-09-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN GOUGH
2023-09-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS MARTIN GOUGH
2023-09-14 update statutory_documents DIRECTOR APPOINTED MRS MARIE-ANNE ELIZABETH IRONS
2023-09-07 update num_mort_charges 5 => 6
2023-09-07 update num_mort_outstanding 1 => 2
2023-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015051480006
2023-06-01 insert address Sehab Executive Tower, Bldg 3552, Block 428, Road 2849, 15th Floor, Al Seef Area, Manama Kingdom of Bahrain
2023-06-01 insert address Suite 21, Snowhite Commercial Complex, Shahrah-e-Faisal, Karachi-75350, Pakistan
2023-06-01 insert email ib..@indusbasinco.com
2023-06-01 insert email ma..@contechksa.com
2023-06-01 insert email ma..@contechme.com
2023-06-01 insert phone +966 567 745 164
2023-06-01 insert phone +973 3410 5189
2023-06-01 insert phone 021-4531052
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-18 update person_description Kul Bradford => Kul Bradford
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-11 insert person Hamzah Sheikh
2022-11-11 update person_description Nathan Hill => Nathan Hill
2022-11-11 update person_title Nathan Hill: Thermal Process Engineer => Technical Sales Engineer
2022-07-10 delete general_emails in..@thermal.gr
2022-07-10 delete address Malinovskaya 8, 12N, Saint-Petersburg, Pushkin, Russia
2022-07-10 delete address Manousou Koundourou 27, Kastella, Piraeus, 18533, Greece
2022-07-10 delete contact_pages_linkeddomain hiprom.ru
2022-07-10 delete contact_pages_linkeddomain thermal.gr
2022-07-10 delete email in..@thermal.gr
2022-07-10 delete email si..@hiprom.ru
2022-07-10 delete fax +30 2104224385
2022-07-10 delete fax +7 (965) 024 3169
2022-07-10 delete phone +30 2104224385
2022-07-10 delete phone +30 6977093398
2022-07-10 delete phone +7 (812) 677 9349
2022-06-09 delete person Alex Codreanu
2022-06-09 insert person William Osley
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-03-09 delete website_emails we..@calgavin.com
2022-03-09 delete email we..@calgavin.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-09 delete personal_emails ba..@meisco.ae
2021-12-09 delete email ba..@meisco.ae
2021-12-09 delete fax +971 2 6442387
2021-12-09 delete person MR BALU JACOB
2021-12-09 delete person Tom Higley
2021-12-09 delete phone +971 2 6442600
2021-12-09 insert person Nathan Hill
2021-12-09 update person_title Alex Codreanu: in 2015 As Proposals Engineer; Sales Proposals Manager => Sales Proposal Manager; in 2015 As Proposals Engineer
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN GOUGH / 06/04/2016
2021-04-16 delete source_ip 51.68.114.9
2021-04-16 insert source_ip 85.92.72.25
2021-02-21 update website_status FlippedRobots => OK
2021-01-24 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update person_description Alex Codreanu => Alex Codreanu
2020-06-18 update person_title Alex Codreanu: Proposals Engineer; in 2015 As Proposals Engineer => Sales; in 2015 As Proposals Engineer
2020-05-18 delete source_ip 5.134.10.230
2020-05-18 insert person Nathan Hill
2020-05-18 insert source_ip 51.68.114.9
2020-05-18 update founded_year null => 1980
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2019-12-17 delete personal_emails vl..@hiprom.ru
2019-12-17 delete email vl..@hiprom.ru
2019-12-17 insert email si..@hiprom.ru
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 3 => 4
2019-09-16 delete email re..@calgavin.com
2019-09-16 delete phone +91 265 233 7303
2019-09-16 insert contact_pages_linkeddomain meisco.net
2019-09-16 insert email re..@sfwengineering.com
2019-09-16 insert email re..@swfengineering.com
2019-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2019-09-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-17 delete contact_pages_linkeddomain leafletjs.com
2019-08-17 delete contact_pages_linkeddomain openstreetmap.org
2019-08-17 delete phone +81(0)3 5816 1057
2019-07-17 insert personal_emails ba..@meisco.ae
2019-07-17 delete email me..@meisco.ae
2019-07-17 insert email ba..@meisco.ae
2019-07-07 update num_mort_outstanding 3 => 2
2019-07-07 update num_mort_satisfied 2 => 3
2019-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-05-17 delete person Martin Gough
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-04-12 delete email mi..@emirates.net.ae
2019-04-12 insert email me..@meisco.ae
2019-04-12 insert person Martin Gough
2018-12-22 insert email mi..@emirates.net.ae
2018-12-22 insert fax +971 2 6442387
2018-12-22 insert phone +971 2 6442600
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-12 insert contact_pages_linkeddomain leafletjs.com
2018-10-12 insert contact_pages_linkeddomain openstreetmap.org
2018-08-04 insert address Mr Reza Hoorizad No 9, 8th Alley, Eshghyar St. Khorramshahr St., Iran
2018-08-04 insert email re..@calgavin.com
2018-08-04 insert phone +98 912 504 7344
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-02-02 delete source_ip 178.62.17.134
2018-02-02 insert source_ip 5.134.10.230
2017-12-25 delete about_pages_linkeddomain thebluecube.com
2017-12-25 delete career_pages_linkeddomain thebluecube.com
2017-12-25 delete casestudy_pages_linkeddomain thebluecube.com
2017-12-25 delete contact_pages_linkeddomain thebluecube.com
2017-12-25 delete email dm..@ath.forthnet.gr
2017-12-25 delete index_pages_linkeddomain thebluecube.com
2017-12-25 delete service_pages_linkeddomain thebluecube.com
2017-12-25 insert email dm..@thermal.gr
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-07 update account_ref_month 12 => 3
2017-01-07 update accounts_next_due_date 2017-09-30 => 2017-12-31
2016-12-31 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-10-31 insert personal_emails as..@calgavin.com
2016-10-31 insert personal_emails cy..@ejjv.co.kr
2016-10-31 insert personal_emails vl..@hiprom.ru
2016-10-31 delete address Ave. Gr. Lampraki 106-108, 185 33 Piraeus, Greece
2016-10-31 delete address Jl. Biltar 3 Blok E5 NO 20, Limus Pratama Cileungsi Bogor, 16820, Indonesia
2016-10-31 delete address Roodepoort 1737, Suite 287, PostnetXO9, Weltevredenpark 1751 South Africa
2016-10-31 delete address WakouYushima Bldg., 7th. fl, 2-31-15, Yushima, Bunkyo-ku Tokyo 113-0034, JAPAN
2016-10-31 delete email ka..@hiprom.ru
2016-10-31 delete email ta..@mbg.nifty.com
2016-10-31 delete fax +81(0)3 5840 8129
2016-10-31 delete phone ++90(232) 339 59 42
2016-10-31 delete phone +7 (812) 677-93-14
2016-10-31 delete phone +7 921 386 61 61
2016-10-31 delete phone 03-6826-8106
2016-10-31 delete phone 09093233363
2016-10-31 insert address 1 Chome, 6-10 Higashi-Ueno, Taitoh-ku, Art Build 4F, Tokyo, 110-0015, JAPAN
2016-10-31 insert address 21-17, Chung Nuro 1-Ga, Gung-gu, Seoul, 110-011 South Korea
2016-10-31 insert address C-93, Gulabvatika Society, Old Padra Road, Vadodara, Gujarat, 390020, India
2016-10-31 insert address Manousou Koundourou 27, Kastella, Piraeus, 18533, Greece
2016-10-31 insert address No's 6 and 8 Panorama Office Estate, 971 Kudu Street, Allen's Nek, Roodeport South Africa
2016-10-31 insert address PO Box 174, Alkhobar, 31952, Saudi Arabia
2016-10-31 insert address Ruko Limus Pratama Regency B-25, Cileungsi Bogor, 16820, Indonesia
2016-10-31 insert alias CALGAVIN Ltd
2016-10-31 insert contact_pages_linkeddomain hoeit.com
2016-10-31 insert email ah..@hoeit.com
2016-10-31 insert email as..@calgavin.com
2016-10-31 insert email cy..@ejjv.co.kr
2016-10-31 insert email vl..@hiprom.ru
2016-10-31 insert email wa..@a-pec.jp
2016-10-31 insert fax +81(0)3 5816 1056
2016-10-31 insert fax +90(232) 330 59 42
2016-10-31 insert fax +90(232) 330 59 42 or 376 75 14
2016-10-31 insert fax +966 13 887 7830
2016-10-31 insert phone +30 6977093398
2016-10-31 insert phone +7 (812) 677 9349
2016-10-31 insert phone +7 (921) 985 7397
2016-10-31 insert phone +81(0)3 5816 1057
2016-10-31 insert phone +81(0)90 9323 3363
2016-10-31 insert phone +82 10 9117 3706
2016-10-31 insert phone +91 265 233 7303
2016-10-31 insert phone +91 987 982 2740
2016-10-31 insert phone +966 13 887 7390
2016-10-31 insert phone +966 50 546 2688
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete office_emails ba..@calgavin.com
2016-07-10 delete address Office 141, Building 95, Road 1702, Block 317, Diplomatic Area, Bahrain
2016-07-10 delete email ba..@calgavin.com
2016-07-10 delete fax +973 (1753) 2259
2016-07-10 delete phone +973 (1757) 0388
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-15 update website_status OK => DomainNotFound
2016-05-11 update statutory_documents 30/04/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete contact_pages_linkeddomain deliciousdays.com
2016-03-18 delete source_ip 162.13.159.89
2016-03-18 insert source_ip 178.62.17.134
2016-03-11 update website_status OK => DomainNotFound
2015-09-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 delete phone 00 44 (0) 1789 400 401
2015-08-26 insert address Minerva Mill Innovation Centre, Alcester, Warwickshire, B49 5ET
2015-08-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-29 update statutory_documents 30/04/15 FULL LIST
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN ROSE SMITH / 28/05/2015
2015-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ROSE SMITH / 28/05/2015
2015-01-01 delete general_emails in..@hiprom.ru
2015-01-01 delete email in..@hiprom.ru
2015-01-01 insert email ka..@hiprom.ru
2015-01-01 insert phone +7 921 386 61 61
2014-07-18 delete about_pages_linkeddomain isoqar.com
2014-07-18 delete career_pages_linkeddomain isoqar.com
2014-07-18 delete casestudy_pages_linkeddomain isoqar.com
2014-07-18 delete contact_pages_linkeddomain isoqar.com
2014-07-18 delete index_pages_linkeddomain isoqar.com
2014-07-18 delete phone 00 44 (0) 1789 400 411
2014-06-11 delete address 39A Jalan Kampar, Off Jalan Tun Razak, 50400 Kuala Lumpur
2014-06-11 delete address 4 Rue des Chaumes Mennecy 91540 France
2014-06-11 delete email ag..@wanadoo.fr
2014-06-11 delete email mr..@mrtechnik.pl
2014-06-11 delete email ra..@bcpetro.com
2014-06-11 delete fax +60 340 416 001
2014-06-11 delete fax 0033169901035
2014-06-11 delete person Azzeddine AOUNE
2014-06-11 delete person Vivienne Smith
2014-06-11 delete phone +48 523431802
2014-06-11 delete phone +60 340 417 091
2014-06-11 delete phone 0033 1 6990 1042
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-09 update statutory_documents 30/04/14 FULL LIST
2014-04-30 update website_status FlippedRobots => OK
2014-04-30 delete casestudy_pages_linkeddomain deliciousdays.com
2014-04-30 insert address Rm A, 21F, No.104, Sec.1, Xintai 5th Rd., Xizhi Dist., New Taipei City 22102, Taiwan
2014-04-30 insert email vi..@umail.hinet.net
2014-04-30 insert fax +886-2-2696 1690
2014-04-30 insert phone +886-2-2696 1680
2014-04-30 insert phone +886-932 197 103
2014-04-20 update website_status OK => FlippedRobots
2014-04-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-28 delete address 5-8, Higashi-Shinagawa 2-Chome Shinagawa-Ku, Tokyo, 140-0002 Japan
2014-01-28 delete email h_..@cosmoeng.co.jp
2014-01-28 delete fax +81 354 620 169
2014-01-28 delete person Hiromichi FURUHASHI
2014-01-28 delete phone +81 354 620 162
2013-12-31 update website_status FlippedRobots => OK
2013-12-31 delete about_pages_linkeddomain cabstudios.co.uk
2013-12-31 delete about_pages_linkeddomain deliciousdays.com
2013-12-31 delete career_pages_linkeddomain cabstudios.co.uk
2013-12-31 delete career_pages_linkeddomain deliciousdays.com
2013-12-31 delete casestudy_pages_linkeddomain cabstudios.co.uk
2013-12-31 delete client CaB Studios Ltd
2013-12-31 delete client_pages_linkeddomain cabstudios.co.uk
2013-12-31 delete client_pages_linkeddomain deliciousdays.com
2013-12-31 delete contact_pages_linkeddomain cabstudios.co.uk
2013-12-31 delete index_pages_linkeddomain cabstudios.co.uk
2013-12-31 delete index_pages_linkeddomain deliciousdays.com
2013-12-31 delete source_ip 109.74.245.116
2013-12-31 insert about_pages_linkeddomain thebluecube.com
2013-12-31 insert address Minerva Mill Station Road, Alcester, Warwickshire, B49 5ET, UK
2013-12-31 insert career_pages_linkeddomain thebluecube.com
2013-12-31 insert casestudy_pages_linkeddomain thebluecube.com
2013-12-31 insert client_pages_linkeddomain thebluecube.com
2013-12-31 insert contact_pages_linkeddomain thebluecube.com
2013-12-31 insert index_pages_linkeddomain thebluecube.com
2013-12-31 insert source_ip 162.13.159.89
2013-12-21 update website_status OK => FlippedRobots
2013-08-07 update statutory_documents DIRECTOR APPOINTED VIVIAN ROSE SMITH
2013-08-07 update statutory_documents SECRETARY APPOINTED VIVIAN ROSE SMITH
2013-08-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET GOUGH
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-11 delete general_emails in..@calgavin.com
2013-07-11 delete email in..@calgavin.com
2013-07-01 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-12 update statutory_documents 30/04/13 FULL LIST
2013-02-21 insert person Will Osley
2013-02-05 insert person Tom Higley
2012-12-17 delete registration_number 181975
2012-07-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 30/04/12 FULL LIST
2011-09-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 30/04/11 FULL LIST
2010-09-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 30/04/10 FULL LIST
2009-09-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-08 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-09 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-31 update statutory_documents RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-31 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-01 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-19 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-30 update statutory_documents DIRECTOR RESIGNED
2003-07-01 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/03 FROM: STATION ROAD ALCESTER WARWICKSHIRE B49 5ET
2002-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-20 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-11-06 update statutory_documents DIRECTOR RESIGNED
2001-10-26 update statutory_documents DIRECTOR RESIGNED
2001-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-09 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-03 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-20 update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/98 FROM: STATION ROAD ALCESTER WARWICKSHIRE B49 5ET
1998-06-23 update statutory_documents RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-06-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-14 update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-03 update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-10 update statutory_documents RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-04 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-05-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-04 update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-09-05 update statutory_documents AUDITOR'S RESIGNATION
1993-09-03 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1993-06-23 update statutory_documents DIRECTOR RESIGNED
1993-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-05-27 update statutory_documents RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS
1993-04-05 update statutory_documents DIRECTOR RESIGNED
1993-04-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-26 update statutory_documents DIRECTOR RESIGNED
1992-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-11 update statutory_documents RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS
1992-09-10 update statutory_documents DIRECTOR RESIGNED
1992-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-06-25 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-25 update statutory_documents MINUTES OF MTG HELD 180692
1992-05-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-28 update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1991-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-02-21 update statutory_documents RETURN MADE UP TO 16/10/90; CHANGE OF MEMBERS
1990-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1990-04-12 update statutory_documents RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS
1990-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1989-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1988-05-27 update statutory_documents RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS
1988-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1987-03-07 update statutory_documents RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS
1986-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85
1986-05-09 update statutory_documents RETURN MADE UP TO 29/08/85; FULL LIST OF MEMBERS
1980-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION